ARIZONA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARIZONA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609088

Incorporation date

04/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet BA4 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/02/2024
Director's details changed for Mrs Joanna Galusik-Heal on 2024-01-01
dot icon08/02/2024
Director's details changed for Mr Simon John Heal on 2024-01-01
dot icon08/02/2024
Change of details for Mr Simon John Heal as a person with significant control on 2024-01-01
dot icon18/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/12/2022
Satisfaction of charge 036090880014 in full
dot icon06/12/2022
Satisfaction of charge 036090880015 in full
dot icon06/12/2022
Satisfaction of charge 036090880018 in full
dot icon31/08/2022
Registration of charge 036090880018, created on 2022-08-24
dot icon24/08/2022
Registration of charge 036090880016, created on 2022-08-24
dot icon24/08/2022
Registration of charge 036090880017, created on 2022-08-24
dot icon13/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/03/2022
Appointment of Mrs Joanna Galusik-Heal as a director on 2022-03-30
dot icon31/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon20/11/2020
Registered office address changed from Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP England to Estate Office, Brook Hall Leighton Lane Evercreech Shepton Mallet BA4 6DP on 2020-11-20
dot icon09/11/2020
Registered office address changed from 37 High Street Shepton Mallet Somerset BA4 5AQ to Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP on 2020-11-09
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon25/06/2019
Registration of charge 036090880015, created on 2019-06-14
dot icon18/06/2019
Registration of charge 036090880014, created on 2019-06-14
dot icon14/06/2019
Satisfaction of charge 036090880012 in full
dot icon14/06/2019
Satisfaction of charge 036090880013 in full
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/03/2019
Satisfaction of charge 036090880011 in full
dot icon21/03/2019
Satisfaction of charge 5 in full
dot icon21/03/2019
Satisfaction of charge 1 in full
dot icon21/03/2019
Satisfaction of charge 036090880010 in full
dot icon21/03/2019
Satisfaction of charge 6 in full
dot icon17/12/2018
Registration of charge 036090880013, created on 2018-12-14
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/12/2017
Registration of charge 036090880012, created on 2017-12-15
dot icon01/11/2017
Satisfaction of charge 036090880009 in full
dot icon06/09/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon30/08/2017
Registration of charge 036090880011, created on 2017-08-30
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon22/04/2016
Registration of charge 036090880010, created on 2016-04-22
dot icon18/04/2016
All of the property or undertaking has been released from charge 036090880009
dot icon18/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon18/08/2015
Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ to 37 High Street Shepton Mallet Somerset BA4 5AQ on 2015-08-18
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon09/08/2014
Registration of charge 036090880009, created on 2014-07-30
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Simon John Heal on 2010-08-04
dot icon09/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Registered office changed on 02/10/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
dot icon01/10/2009
Return made up to 04/08/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/04/2009
Appointment terminated secretary stuart fraser
dot icon24/03/2009
Registered office changed on 24/03/2009 from fraser house peter street shepton mallet somerset BA4 5BL
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon26/08/2008
Return made up to 04/08/08; full list of members
dot icon26/08/2008
Director's change of particulars / simon heal / 16/05/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/04/2008
Appointment terminated secretary jillian lindquist
dot icon28/03/2008
Secretary appointed stuart fraser
dot icon27/03/2008
Registered office changed on 27/03/2008 from 16 coombend radstock somerset BA3 3AJ
dot icon16/08/2007
Return made up to 04/08/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon26/09/2006
Total exemption full accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 04/08/06; full list of members
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon23/05/2006
Secretary's particulars changed
dot icon16/01/2006
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon20/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon20/10/2005
Registered office changed on 20/10/05 from: 17 saint peters terrace lower bristol road bath somerset BA2 3BT
dot icon15/09/2005
Return made up to 04/08/05; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/10/2004
Return made up to 04/08/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/08/2003
Return made up to 04/08/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon12/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 04/08/02; full list of members
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/09/2001
Return made up to 04/08/01; full list of members
dot icon06/09/2001
Registered office changed on 06/09/01 from: westlea house scott road frome somerset BA11 1AL
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon02/10/2000
Full accounts made up to 1999-08-31
dot icon02/10/2000
Return made up to 04/08/00; full list of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon27/03/2000
Director resigned
dot icon26/10/1999
Registered office changed on 26/10/99 from: blenheim house henry street bath somerset BA1 1JR
dot icon25/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon13/08/1999
Return made up to 04/08/99; full list of members
dot icon22/07/1999
New director appointed
dot icon04/02/1999
Particulars of mortgage/charge
dot icon24/12/1998
Certificate of change of name
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Registered office changed on 07/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
-
-
2022
1
1.21M
-
0.00
-
-
2022
1
1.21M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.21M £Ascended13.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galusik-Heal, Joanna
Director
30/03/2022 - Present
21
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/08/1998 - 23/08/1998
16011
London Law Services Limited
Nominee Director
03/08/1998 - 23/08/1998
15403
Heal, Simon John
Director
18/10/1999 - Present
59
O'donovan, Gervase Antony Manfred
Secretary
23/08/1998 - 17/10/1999
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARIZONA INVESTMENTS LIMITED

ARIZONA INVESTMENTS LIMITED is an(a) Active company incorporated on 04/08/1998 with the registered office located at Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet BA4 6DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIZONA INVESTMENTS LIMITED?

toggle

ARIZONA INVESTMENTS LIMITED is currently Active. It was registered on 04/08/1998 .

Where is ARIZONA INVESTMENTS LIMITED located?

toggle

ARIZONA INVESTMENTS LIMITED is registered at Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet BA4 6DP.

What does ARIZONA INVESTMENTS LIMITED do?

toggle

ARIZONA INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARIZONA INVESTMENTS LIMITED have?

toggle

ARIZONA INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ARIZONA INVESTMENTS LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-08-04 with no updates.